Upline Holdings Limited, a registered company, was incorporated on 13 May 1992. 9429038991219 is the NZ business identifier it was issued. "Non-building construction nec" (ANZSIC E310947) is how the company is classified. The company has been supervised by 5 directors: Leslie James Day - an active director whose contract started on 20 Oct 2014,
David Osborne Hayward - an inactive director whose contract started on 28 Oct 2009 and was terminated on 20 Oct 2014,
Leslie James Day - an inactive director whose contract started on 16 Jan 2001 and was terminated on 28 Oct 2009,
Malcolm Bruce Jones - an inactive director whose contract started on 16 Jan 2001 and was terminated on 04 Jun 2004,
Annette Lesley Day - an inactive director whose contract started on 13 May 1992 and was terminated on 16 Jan 2001.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 6 Limes Avenue, Parklands, Christchurch, 8083 (types include: registered, physical).
Upline Holdings Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 23 May 2022.
Former names used by the company, as we managed to find at BizDb, included: from 13 May 1992 to 17 Jan 2002 they were named Upline Marketing Limited.
A single entity controls all company shares (exactly 1000 shares) - Day, Lesley James - located at 8083, Christchurch.
Previous addresses
Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jun 2021 to 23 May 2022
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 16 Jun 2021
Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Sep 2014 to 05 Oct 2018
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered & physical address used from 13 May 2009 to 12 Sep 2014
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical & registered address used from 07 Jul 2004 to 13 May 2009
Address: C/- Murray G Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch
Registered & physical address used from 11 Jul 2003 to 07 Jul 2004
Address: C/-murray G Allott, 13 Woodford Terrace, Christchurch
Physical address used from 23 May 1997 to 11 Jul 2003
Address: 13 Wood Ford Terrace, Christchurch
Registered address used from 23 May 1997 to 11 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Day, Lesley James |
Christchurch New Zealand |
13 May 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Malcolm Bruce |
Christchurch |
13 May 1992 - 05 Jul 2004 |
Entity | Avon Trustees Limited Shareholder NZBN: 9429037612085 Company Number: 954508 |
13 May 1992 - 05 Jul 2004 | |
Entity | Avon Trustees Limited Shareholder NZBN: 9429037612085 Company Number: 954508 |
13 May 1992 - 05 Jul 2004 |
Leslie James Day - Director
Appointment date: 20 Oct 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 20 Oct 2014
David Osborne Hayward - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 20 Oct 2014
Address: Christchurch,
Address used since 28 Oct 2009
Leslie James Day - Director (Inactive)
Appointment date: 16 Jan 2001
Termination date: 28 Oct 2009
Address: Christchurch, 8083 New Zealand
Address used since 04 Jun 2004
Malcolm Bruce Jones - Director (Inactive)
Appointment date: 16 Jan 2001
Termination date: 04 Jun 2004
Address: Christchurch,
Address used since 16 Jan 2001
Annette Lesley Day - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 16 Jan 2001
Address: Henderson, Auckland,
Address used since 13 May 1992
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Arkhi Source Limited
C/- 30 Idris Rd
Avalon South Limited
Level 2, Ami House
Canterbury Maintenance 2016 Limited
480 Selwyn Street
Cb Plant & Equipment Limited
62 Riccarton Road
Delta Builders Limited
480 Selwyn Street
Nawoc Limited
Level 1